History of Fresno County, California, with biographical sketches of the leading men and women of the county who have been identified with its growth and development from the early days to the present, Volume I, Part 62

Author: Vandor, Paul E., 1858-
Publication date: 1919
Publisher: Los Angeles, Calif., Historic Record Company
Number of Pages: 1362


USA > California > Fresno County > History of Fresno County, California, with biographical sketches of the leading men and women of the county who have been identified with its growth and development from the early days to the present, Volume I > Part 62


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159


March 1905-Morgan resigns and John J. White is appointed, verbally resigning in April but resignation declined by the commission.


August 1905-Fire companies reorganized with officers on service and merit basis.


January 1906-White resigns, Sergeant R. M. DeVoe left in temporary charge.


July 1906-Fire estimate $42,650; police $23,280.


September 1906-De Voe resigns. William Shaw appointed.


March 1909-Ward resigns, Assistant W. C. Polson appointed chief.


June 1909-Polson resigns in Idaho while on leave of absence. Assistant John G. Wintemute appointed chief.


June 1911-Firemen's relief, insurance and pension fund created.


September 1911-Shaw resigns as police chief, Edward Jones appointed to succeed him.


June 1913-Fire estimate $65.000; police $35.000. Motorization of fire apparatus is begun.


July 1913-Police Chief Jones resigns.


September 1913-Assistant Fire Chief Thomas H. Baird retired on half pay because of disability.


January 1914-Police Sergeant T. F. Coyle confirmed as chief.


April 1915-Coyle resigns.


1919 DEPARTMENTS


Chief of Police-Frank P. Truax, appointed to succeed J. G. Goehring, who had held the position since April, 1915, but resigned in March, 1919. The appointment of Truax was ten years to a day since he joined the force April 1, 1909, as desk sergeant. He was a detective inspector at the time of his ap- pointment as chief.


As at present constituted the force consists of chief and two patrol ser- geants, inspectors (detectives) five, desk sergeants two, police court bailiff, patrol wagon drivers two, traffic officer, department clerk and twenty-three patrolmen-total thirty-eight.


Fire Chief-W. C. Berkholtz. Assistants-James E. Caldwell and W. A. Washburn. Berkholtz entered the department July 1, 1908, was appointed assistant chief October 1, 1913, and chief November 1, 1917, succeeding John G. Wintemute who had resigned. O. J. Normart entered the service August 1, 1904, and reentered May 3. 1907. became assistant December 1914, and re- signed July, 1918. Caldwell entered the service June 15, 1911, was an engine company captain and on Normart's resigning was advanced to first assistant. To the vacant position of second assistant, Washburn, captain of Engine


422


HISTORY OF FRESNO COUNTY


Co. 3, was appointed. The force consists of fifty-nine regular firemen and eight callmen. The department is motorized and the apparatus consists of three gasoline pumping engines, three steamers, three hose, three chemicals and a service truck. The oldest department members in point of service and all having been connected with the volunteer department are:


W. H. Harris, engineer of Engine one, born Nov. 21, 1855; joined 1887-88. Ezra M. Packard, captain Engine one, May 26, 1871; July 14, 1904. H. C. Pabst, lieutenant Chemical two; May 9, 1871; May 5, 1905.


Former Chief Wintemute had for his dates August 4, 1872 and June 9, 1891.


The playgrounds department which is now a big affair, had a small be- ginning from a citizens' "labor of love" movement boosted into prominence by the children themselves with parades and their influence on parents and friends to vote for the bond acquisition of grounds inspired by the W. J. Dickey legacy of $10,000. It has now seven established playgrounds taken over and opened in the following order of priority: Dickey at Blackstone and Sylvia ; Holmes' Athletic Field at First and Inyo named for School Prin- cipal Holmes who sacrificed his life at the fair grounds to save injury to chil- dren under his charge by reckless horse racing, an incident that gave the playground movement much impetus; the Cosmos at G and San Diego, a veritable "melting pot" for the children of foreign born parentage in that district ; the Fink-Smith Field at C and Amador, a donation to the public; the California Field at K and San Diego; the Washington as an expansion of the Washington school ground at Glenn and Thomas Avenue; and the Einstein Memorial playground on Roosevelt Avenue. The pioneer demon- stration playground was in the courthouse park and it is annually resurrected during the three hot months of the summer for the small children of the down town district. Out of the bond issue that the children were instru- mental in carrying by such a decisive vote was also bought the site for the municipal convention hall at Kern and M, one block from the courthouse.


The electric is another expanding department. It has in June 1918 four electrolier street districts in operation as follows: The pioneer down town business street district 488 lights, the block I and J, Merced and Stanislaus, thirteen, South I eighty-eight, South J sixty, Fresno Avenue west in course of completion 118, the extension on Van Ness (K) out to the city limits at California Avenue 108, making with two at the railroad subway a total of 877 electrolier lights.


Since the institution of the city free market at the courthouse park under the regime of Mayor Snow to bring the producer and the consumer together, the small fees charged have been up to June 1918, $13,227.40. The market masters in charge have been: City Trustee Geo. Pickford, W. H. Haugh- awout, R. L. Bettis and J. P. Cole who aids also as assistant license collector.


OBITUARY LIST


The following data will be of interest and useful also in connection with a history of Fresno County and City. They will serve as directions for news- paper research to learn more of the personages. It is the first list that ever has been made of men and women who played a part in the history, growth and development of the county and city. It will not be pretended that the list is complete.


A.


Abbott, Osmer, November 13, 1917. Abbott. O. L., October 14, 1912. Akers, Henry F., November 19. 1916. Akers, Harvey, June 17, 1911. Akers, W. Albertus, September 15, 1908. Albaugh, Helen I., October 27, 1917. Albin, J. N., May 13, 1902. Allen, Thomas J., December 28, 1879. Allison, J. R., March 21, 1889. Allison, Mary (Molly Livingston), January 1, 1910. Allison, R. C., October 1, 1893. Allison, R. M .. June 13, 1907. Andrews, Lyman, September 29, 1885. Anton, Charles B., April 24, 1910. Apperson, W. L., January 31, 1917. Appling, P. C., February 16. 1908. Appling, R. A., June 5, 1881. Appling. William M .. August 24, 1894. Arrants, J. G. S., October 23, 1914. Ashman, H. G., November 14, 1889. Ashman. J. S., De- cember 31, 1878. Aten, Thos., June 24, 1912. Austin, E. Lewis, January 31, 1918. Austin, Miss M. F., March 29, 1889.


B.


Bacon, Thomas E., September 15, 1915. Baker, Lucius, June 22. 1918. Baker, Mrs. Adora B., June 29, 1918. Baker, Alice C., August 16. 1917. Baker, Thomas, November 24, 1872. Balthis. James H., May 11, 1911. Babcock, George, January 25, 1917. Ballard, James W., June 18, 1918. Bailey, W. W., May 17, 1918. Bailey, Caleb, September 8, 1912. Bailey, Margaret T., Feb- ruary 8, 1917. Baley, Nancy, March 6, 1900. Baley, Gillum, November 11, 1895. Bailey, W. E., February 16, 1912. Balthis, Mary J., December 14, 1915. Baird, Alfred, November 22, 1914. Baird, Andrew, November 15, 1914. Bachman, N. L. F., April 6, 1903. Balthis, John A., January 21, 1903. Ban- croft, H. H., March 2, 1918. Backman, N. L., November 22, 1880. Barniım, H. E., June 15, 1914. Barron, Rev. James, June 22, 1910. Barton, Robert, May 26, 1891. Barrett, Benj. H., April 28, 1916. Bassian, John. April 18, 1901. Barron, J. A., June 24, 1915. Bates. C. M., November 18, 1896. Beall, Z. A., December 19, 1910. Beatty, Alexander, October 29, 1909. Behymer, H. M., January 4, 1912. Bernhard, E. F., March 9, 1910. Berbora, N. B.,


August 23, 1911. Berry, Fulton G., April 9, 1910. Bethel, James, April, 1908. Betteridge, William, December 20, 1896. Beveridge, George P., October 1, 1916. Beveridge, Mrs. Margaret M., December 9, 1918. Berbora, J. N., June 5. 1913. Birkhead, Mary A., June 1, 1898. Birkhead, J. T., March 14, 1891. Birney, John, December 14, 1898. Bigler, John, November 29, 1871. Birk- head, G. W., June 13, 1879. Blasingame, J. A .. April 19, 1887. Blair, Thomas F., October 15, 1913. Blasingame, Mary J., April 30, 1908. Boles, Cornelius, February 20, 1909. Boling, John F., May 11, 1918. Boltinghouse, Phoebe, March 3, 1894. Bondurant, J. M., November 10, 1865. Bonnaffon, G. H., April 23, 1915. Booth, Newton, July 14, 1892. Booker, J. W., September 27, 1914. Boole, F. A., February 17, 1908. Boutwell, B. S., January 1, 1909.


424


HISTORY OF FRESNO COUNTY


Boutwell, Margaret A., April 16, 1916. Boutwell, S. A., January 12, 1907. Borello, F. M., May 8, 1912. Boyd, Rev. Thomas, August 28, 1917. Boyd, Nellie, November 6, 1909. Boyden, J. P., January 1, 1916. Bozeman, Pres., October 16, 1900. Braley, F. E., May 23, 1892. Braverman, Louis, March 31, 1909. Bradford, James C., December 21, 1901. Bradford, A. C., February 15, 1891. Brantford, Robert, September 1, 1890. Brix, Paul, November 3, 1914. Brooks, A. B. R., January 25, 1912. Bretz, Joseph S., October 23, 1911. Braley, J. M., February 11, 1911. Bramlett, Burford, April 17, 1876. Brix, H. H., September 15, 1915. Briggs, A. W., December 16, 1915. Bruce, Joshua, January 18, 1915. Burleigh, Mrs. Mary E., June 26, 1918. Burleigh, F. J., September 6, 1914. Burleigh, F. M., March 13, 1909. Burleigh, J. M., October 29, 1891. Burgan, S. O., May 27, 1912. Burnett, C. C., October 17, 1918. Burks, Dr. W. T., October 21. 1918. Bush, Edward E., June 19, 1916. Butler, R. B., March 12, 1917. Burns, Joseph, December 13, 1918. Burnside, W. A., April 30, 1916. Burton, C. N., June 26, 1913. Burleigh, F. J., Septem- ber 6, 1914. Burrough, W. H., August 4, 1914. Burks, N. B., January 8, 1901. Bullard, WV. P., June 21, 1901. Burke, E., April 28, 1892. Byrd, John H., October 5, 1913. Ball, Frank H., March 4, 1919. Baker, Sands, April 13, 1918.


C.


Cathay, John, October 16, 1894. Carter, Stanton L., December 31, 1910. Campton, Nancy R., January 14, 1912. Carey, Algernon, April 4, 1914. Camp- bell, James R., May 14, 1914. Campbell, James B., September 15, 1916. Cal- derwood, F. H., May 28, 1915. Caldwell, W. W., August 5, 1917. Carver, Mrs. H. D., November 2, 1918. Caldwell, W. C., April 28, 1873. Carlan, Hugh, May 6, 1862. Carman, Jacob, December 4, 1866. Carver. H. D., August 3, 1915. Church, Mary J., July 16, 1913. Church, Emery J., March 25, 1912. Church, John M., January 7, 1912. Chidester, J. G., March 14, 1908. Clark, Angus M., December 21, 1907. Chapman, W. S., July 1, 1906. Church, M. J., March 20, 1900. Church, Firman, December 17, 1899. Chance, William H., July 29, 1892. Clark, George F., March 13, 1918. Clark, Galen, March 25, 1910. Clark, John P., December 22, 1918. Clinch, Henry W., November 13, 1917. Cobb, Van Buren, December 7, 1911. Cobb, Minerva, December 12, 1915. Cobberly. Isaac. June 30, 1911. Coffman, William F., March 18, 1898. Cole, Jacob A., July 20, 1909. Cole, William T., June 27, 1907. Cole, George N., April 6, 1892. Collier, J. M., May 22, 1907. Colson, Owen, February 9. 1897. Colwell, G. W., June 7, 1894. Coldwell, Colbert. April 18, 1891. Col- son, B. Y., February 14, 1918. Collings, James D., September 29, 1918. Con- way, John, March 13, 1917. Compton, Nancy R., January 14, 1912. Comp- ton, Warren, January 17, 1912. Conard, R. G., June 3, 1909. Conn, W. A., February 17, 1909. Corbley, P. M., July 7, 1898. Cowan, S. F., July 16, 1909. Cronkhite, James L., September 10, 1912. Craycroft, Columbus J., November 17, 1915. Cronkite, James L., September 10, 1912. Cranmer, F. J., March 15, 1876. Cranor, A. C., December 31, 1918. Cummings, John, Feb- ruary 11, 1892. Cummings, A. H., December 23, 1897. Curtin, Cornelius, January 23, 1918. Cutler, H. N., November 23, 1917. Collins, Hal C., April 14, 1919.


D.


Daly, R. H., February 3, 1877. Dane, Herman, February 8, 1917. Darby, William E., January 10, 1899. Darwin, James, March 15, 1894. Davidson, Dr. J. D., November 30, 1908. Davis, C. D., October 21, 1903. Dean, William M., March 19, 1917. Deakin, Elizabeth, June 11, 1914. De Lanoy, John A., June 23, 1890. De Masters, Jasper N., March 9, 1914. Denny, J. E., Novem- ber 18, 1907. Deakin, William, August 14, 1897. Dennett, Caroline, Novem- ber 13, 1901. De Witt, Rev. H. G., January 19, 1918. Dennis, Leroy, April 25, 1875. Deering, Alexander, December 18, 1875. Deuel, J. C., July 3, 1901. Dickey, W. J., July 5, 1912. Dixon, Henry S., August 27, 1898. Dixon, James


425


HISTORY OF FRESNO COUNTY


P., March 25, 1882. Dixon, R. L., May 11, 1889. Donahoo, Elizabeth A., September 21, 1917. Donahoo, J. M., September 6, 1880. Dore, Benjamin, September 30, 1906. Draper, Elias J., June 8, 1914. Dunagan, D. C., May +, 1890. Dunham, W. E., February 2, 1877. Dunn, Robert F., March 5, 1918. Dunn, Mattie E., June 11, 1916. Dunn, Thomas, January 2, 1913. Dunnagan, Crockett, March 16, 1916. Dunlap, T. J., June 27, 1917. Dumas, John W., October 8, 1917. Dusy, Frank, November 9, 1898. Duval, E. H., December 30, 1918. Dwyer, John, July 23, 1912. Dennett, William E., May 24, 1919. Dailey, Morris E., July 4, 1919. E.


Easterby, A. Y., June, 1893. Easton, Pulaski, November 2, 1917. Eccles- ton, Robert, February 1, 1914. Edgerly, A. S., June 18, 1918. Edgerly, Wil- liam, September 27, 1908. Edmiston, Robert, December 17, 1918. Edwards, J. E. F., October 31, 1902. Einstein, Louis, November 9, 1914. Eilert, L. J., October 29, 1907. Eilert, Ernst, August 10, 1902. Elmore, Andrew J., July 10, 1916. Ellis, T. O. Sr., March 25, 1879. Elwood, John H., March 10, 1917. Elam, Mary S., December 24, 1916. Elwood, Jonathan, December 15, 1915. Elam, J. H., May 28, 1912. Elam, B. W. W., May 13, 1896. Ensminger, D. L., July 7, 1916. Epperson, J. K., June 20, 1909. Epperson, Jesse E., October 9, 1917. Epperson, J. K., June 20, 1909. Eshelman, Mary J., January 19, 1903. Eshelman, Isaac S., June 15, 1902. Esrey, Jonathan, December 19, 1904. Esrey, Justin, June 4, 1900. Estell, John S., September 7, 1905. Evans, Chris., February 9, 1917. Ewing, Henry N., January 5, 1892. Eymann, D. T., Octo- ber 30, 1911. Eguinian, Haag, March 25, 1919.


F.


Farley, Andrew, July 13, 1910. Faure, Edouard, February 17, 1917. Fay- monville, Bernard, November 11, 1918. Faymonville, William, February 8, 1882. Ferguson, E. C., December 24, 1882. Ferguson, J. W., July 29, 1907. Ferguson, J. W., July 26, 1900. Fiester, Frank, September 26, 1900. Fike, D. P., October 21, 1900. Firebaugh, Susan, May 11, 1912 .. Firebaugh, A. D., June 26, 1875. Fisher, Fred W., January 7, 1910. Fiske, John D., July 26, 1890. Fleming, Frank D., October, 1918. Florin, Sister Mary (Hackett), August 10, 1910. Forthcamp, J. D., May 21, 1866. Foster, Nancy M., Decem- ber 28, 1914. Forsyth, William, May 3, 1910. Fowler, Thomas, April 7, 1884. Foye, Unity A. Cranmer, June 2, 1914. Franscini, L. S., February 9, 1915. Freeman, J. W., October 10. 1890. Freman, G. C., November 26, 1916. Fris- selle, Ralph, September 16, 1912. Froelich, Otto, March 18, 1898.


G.


Gailey, Charles, January 29, 1917. Galloway, Amanda M., October 26, 1916. Gallman, J. F., December 11, 1913. Galloway, J. D., July 23, 1908. Garner, W. L., January 12, 1899. Gaster, Stephen, August 8, 1866. Gearhart, Charles W., January 10, 1901. Geis, S. W., August 15, 1890. Gilmour, Wil- liam E., January 9, 1918. Glass, Henry, June 26, 1878. Glenn, Richard, September 9, 1875. Glenn, G. R. C., April 17, 1915. Glassford, George H., June 12, 1910. Gordon, William B., January 29, 1918. Gordon, John H., November 27, 1909. Graff, Hans, September 24, 1918. Grant, Archie, Novem- ber 16, 1915. Greeley, Margaret, December 5, 1915. Greenup, Mary E., December 25, 1907. Grebble, Thomas W., May 3, 1905. Guard, Mrs. M. A., May 29, 1909.


H.


Haddon, James E., May 16, 1861. Hall, W. H., April 14, 1892. Ham- mond, Hannah, March 3, 1918. Hamilton, Steven, December 27, 1898. Haight, Henry H., September 2, 1878. Hansen, Jacob, September 29, 1918. Harbi- son, Abraham, February 9, 1901. Haraszthy, Augustus, July 6, 1869. Hart,


426


HISTORY OF FRESNO COUNTY


Charles A., May 13, 1913. Hart, Mrs. Ann Mckenzie, November 12, 1910. Hampton, W. H., July 13, 1908. Hampton, Catherine, July 13, 1908. Han- cock, J. B., July 14, 1907. Hawkins, Rev. B. A., November 8, 1898. Hawes, Horace, December 2, 1911. Havner, M. B., October 24, 1917. Hay, T. J., February 1, 1905. Hazelton, William, July 20, 1906. Hawn, James H., January 19, 1894. Heaton, Thomas L., December 31, 1918. Hearn, Nancy, March 17, 1876. Hedges, James D., November 3, 1917. Hedges, Mary A., January 23, 1916. Henry, Simon W., March 24, 1918. Herminghaus, Gustav, November 18, 1904. Hedgpeth, Joel, June 12, 1874. Hedgpeth, Hester A., January 28, 1914. Heston, Thomas M., June, 1863. Hedges, H. P., September 8, 1906. Hite, J. R., April 18, 1906. Hickman, John D., May 14, 1918. Hill, Millie, December 19, 1917. Hill, Mary W., January 7, 1915. Hittell, T. H., February 23, 1917. Hill, W. W., February 3, 1875. Hill, Calvin S., August 7, 1916. Hixson, J. F., July 15, 1913. Hinds, S. J., July 3, 1912. Higgins, E. R., March 20, 1911. Hicks, John D., April 28, 1910. Hills, W. H., Feb- ruary 14, 1907. Hite, John R., April 13, 1906. Hoernecke, G. H., July 23, 1903. Hodgkin, W. H., June 8, 1909. Homan, Jacob, November 28, 1915. Hopkins, Dr. St. George L., May 25, 1914. Houghton, J. S., September 16, 1909. Holmes, Marvin P., May 23, 1908. Holden, B. S., January 14, 1918. Holmes, Catherine L., June 6, 1918. Hollingshead, Daniel, August 27, 1909. Holmes, S. A., December 10, 1894. Hoxie, Susan, May 16, 1889. Hoxie, Clark, 1866. Hoxie, John C., November 21, 1918. Huffman, Milton, Octo- ber 24, 1910. Hunt, Thomas H., October, 1909. Hyde, Isaac N., August 13, 1900. Hyde, J. D., April 15, 1897. Hyde, S. S., April 15, 1869. Hargrove, Robt. L., April 28, 1919. Harlan, Elisha, February 27, 1919. Harless, Margaret, April 16, 1919. Hatfield, William R., May 1, 1919. Helm, William, April 10, 1919. Hughes, Thomas E., April 20, 1919. Hutchinson, B. E., May 11, 1919. Hague, Berry M., June 30, 1919. I.


Imperatrice, Giaccomo, June 23, 1889. J.


Jack, Mary E., June 8, 1918. Jagger, W. E., December 8, 1906. James, C. W., April 22, 1916. James, Jeff G., March 28, 1910. Jensen, Francis, February 13, 1878. Jensen, Martin, January 27, 1913. Jones, J. R., May 1, 1877. Jones, J. S., September 17, 1915. Jonsen, John, January 5, 1916. Johnson, R. S., October 31, 1908. Johnson, J. Neely, August 31, 1872. John- son, D. J., October 23, 1862. Johannsen, Henry L., June 16, 1914. Jorgen- sen, Boletta, April 20, 1918. Judy, O. M., August 25, 1900. Justy, N. P., November 18, 1912. Jenney, Charles E., April 7, 1919. Joplin, Mary A., May 8, 1919.


K.


Kanawyer, P. A., January 30, 1908. Kearney, Dennis, April 29, 1907. Kearney, M. Theo., May 26, 1906. Kelley, Rev. D. O., January 12, 1918. Kerr, William H., February 26, 1918. Kerr, William H., February 16, 1918. Kinsman, Joseph M., December 6, 1916. Kirby, F. W., August 30, 1912. Kirby. C. K., Sr., April 5, 1870. Kittrell, J. R., February 1, 1915. Kittrell, Mrs. Elvina A. H., May 8, 1909. Knepper, C. A., January 28, 1916. Knepper, Emily A., December 18, 1907. Knepper, A. B., March 20, 1912. Klette, C. j M., June 8, 1909. Kutner, Joseph, June 27, 1910. Knepper, Hugh, March 26, 1919. Kern, John J., May 24, 1919.


L.


Lane, J. P., December 6, 1878. Latimer, Dr. C. D., January, 1887. Lai- ferty, Mary, February 9, 1917. Lane, Polly, August 7, 1912. La Rue, J. H., September 16, 1917. Lassere, Faustin, April 30, 1917. Lawson, Mary Emma,


427


HISTORY OF FRESNO COUNTY


December 22, 1917. Le Blanc, Perry, June 3, 1904. Leach, Dr. Lewis, March 18, 1897. Letcher, F. F., September 8, 1900. Levis, Mahlon November 10, 1914. Levy, Herman, March 6, 1918. Levy, M., September 16, 1909. Lewald, Herman, November 14, 1912. Lewald, Jacob, March 3, 1913. Lewis, M. B., February 13, 1913. Lillis, S. C., January 12, 1917. Littlefield, Alonzo, April 30, 1913. Lindsay, Tipton, March 2, 1884. Lloyd, Nancy E., July 7, 1916. Lowden, Mehitable W., December 26, 1895. Lonsdale, Mrs. Hannah L., June 7, 1918. Loinasz, P. R., July 14, 1913. Long, A. B., November 9, 1912. Loucks, Wallace E., May 7, 1908. Locan, Frank, February 4, 1903. Lux, Charles, 1887.


M.


Martin, John W., December 2, 1908. Marshall, William H., December 3, 1908. Manning, E. A., January 27, 1918. Maxwell, Z. T., September 21, 1912. Markarian, Henry, November 14, 1918. Madary, Mrs. Julia A., Sep- tember 19, 1918. Manning, E. A., January 27, 1918. Manley, G. P., October 9, 1914. Martin, J. Fount, December 6, 1918. Markarian, M., November 21, 1914. Martin, Rev. W. H., July 15, 1914. Manson, Dr. P., December 29, 1914. Machen, W. W., August 18, 1913. Mace, Mrs. Jennie E., July 17, 1916. Maupin, Dr. W. T., June 19, 1911. Malsbary, Job, May 21, 1910. Marlar, J. C., February 14, 1912. Marshall, S. W., April 15, 1909. Martin, John W., December 2, 1908. Mace, R. P., April 24, 1894. Markwood, Wm., August 15, 1876. Mekeel, D. L., February 13, 1918. Medley, Joseph, July 7, 1917. Merriam, C. C., December 14, 1917. Melvin, Isaac A., November 25, 1917. Messick, T. W., March 14, 1916. Merriam, E. D., April 8, 1913. Meux, J. P., February 6, 1899. Miller, Henry, October 14, 1916. Minturn, J. B., May 27, 1917. Minard, J. H., July 16, 1909. Mock, Moses, March 29, 1912. Monaghan, P. H., December 13, 1910. Mowat, A. H., October 18, 1905. Montross, David, May 23, 1891. Morrow, Jesse, April 10, 1897. Moore, Gabriel, May 26, 1880. Moody, W. A., February 14, 1917. Moulthrop, Isaac, September 5, 1916. Muir, John, December 24, 1914. Musick, Isabelle, Octo- ber 12, 1915. Musick, H. L., July 7, 1912. Musick, J. D., January 29, 1903. Musick, J. J., March 10, 1901. Musick, Jeremiah J., 1904. Musick, Thomas L., February 8, 1893. Munn, Rev. C. A., June 27, 1910. Mullins, Amasa, February 26, 1914. Myers, J. B., September 19, 1912. Myers, Darius, Sep- tember 14, 1897. Musick, Jasper N., June 4, 1918. Miley, Julian J., June 19, 1919.


Mc.


McClelland, George, September 24, 1884. McCardle, James, February 11, 1898. McCray, Ira, October 5, 1877. McDonell, Amanda J., June 23, 1914. McDougall, Gov. John, March 30, 1866. McElwee, Rev. W. B., No- vember 19, 1918. McKay, Scott, May 4, 1918. Mckenzie, William H., De- cember 21, 1909. Mckenzie, E. P., 1888. Mckeown, Charles S., September 1, 1871. Mckenzie, James, January 1, 1864. McLeod, John, July 11, 1866. McSharry, J. P., September 12, 1916. McSwain, Walter S., December 6, 1915. McWhirter, L. B., August 29, 1892.


N.


Napier, Andrew, February 5, 1910. Nelson, Thomas P., January 1, 1910. Nelson, Mrs. Helen B., December 22, 1909. Nesbit, Rev. A. Z., March 26, 1907. Newell, Robert, October 13, 1913. Nidever, Mark L., January 12, 1918. Norris, C. H., May 7, 1899. North, J. W., February 22, 1890. Nourse, Mrs. Aby E., June 1, 1913. Nourse, G. A., June 30, 1901. Nye, S. G., April 2, 1906.


O.


Odom, Alexander, February 20, 1916. Olufs, O. B., December 7, 1914. Oothout, William N., July 11, 1893. Otis, George B., April 30, 1918.


428


HISTORY OF FRESNO COUNTY


P.


Packard, Mrs. S. A., December 19, 1917. Paddock, Cassander, March 9, 1906. Parkes, Louisa, November 10. 1916. Parlier, Allen, June 5, 1916. Par- lier, I. N., February 20, 1916. Parkhurst, D. W., December 31, 1899. Par- sons, Wick B., June 16, 1903. Patterson, T. W., March 14, 1916. Patterson, I. H., August 14, 1914. Patterson, Mrs. Margaret M., January 1, 1919. Payne, T. J., May 18, 1873. Patterson, Mrs. Rebecca, June 13, 1910. Peckham, Joshua, January 30, 1915. Perrin, Robert, May 5, 1918. Perry, John W .. June 14, 1913. Pettit, George, June 3, 1914. Phillips, Mrs. Emily, May 30, 1907. Phillips, Newton, January 28. 1916. Pierce, Chas. S .. April 18, 1919. Prather, B. F., March 18, 1910. Prather, W. J., September 7, 1907. Price, Joseph D., March 13, 1907. Perry, Amanda, March 23, 1919.


Q.


Qualls. D. C., November 13, 1909. Qualls, N. E., November 7, 1906. Qualls, R. M., May 27, 1910. Qualls, W. H., May 26, 1891. Qualls, Mrs. Mary, May 10. 1919. R.


Raynor, W. M., April 18. 1894. Reed. Sarah R., April 18, 1903. Reed, Mrs. Amanda A., June 17, 1916. Rehorn. Frank, August 3, 1916. Reddy, Pat. June 28, 1900. Reese, John, September 15, 1895. Reichman, John, June 24. 1898. Reyburn, J. D., January 15, 1914. Renfro, C. K., December 21, 1916. Rhodes. Raleigh M., February 25, 1915. Rice, H. M., January 28, 1918. Rice, W. T., May 7, 1914. Riggs, William T., March 7, 1912. Ridenour, \V. W., December 11, 1891. Risley. E. W., December 15, 1918. Roberts, Return, September 18, 1917. Robinson, J. T., October 15, 1917. Rosenberger, J. A., August 15, 1916. Rosendahl, F. D., August 16, 1915. Rogers, James J., March 6, 1904. Roeding, Frederick, July 17, 1910. Rose, J. M., March 3, 1906. Rose, Mat S .. January 28, 1903. Roney, Hugh, January 5, 1873. Roun- tree. E. C., June 16, 1892. Royal, J. B., August 15, 1863 . Rowell, Dr. Chester, May 23, 1912. Rowell, George B., December 27, 1907. Ruschhaupt, Karl W., December 22, 1917. Rutherford. Harrison, January 27, 1917. Rumble, Wil- liam T., March 31. 1883. Rutherford, James, May 16, 1910. Ryan. Jere, August 23, 1909. Ryan, William H., March 6, 1918. Rapelji, Hiram L., July 4, 1919.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.